About

Registered Number: 03272149
Date of Incorporation: 31/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Sunnyside, Clasford Bridge, Worplesdon, GU3 3HF

 

Established in 1996, John Gunner & Company Ltd has its registered office in Worplesdon, it's status at Companies House is "Active". Gunner, Barry John, Gunner, Anthony Paul, Gunner, Barry John, Moyse, Deborah Jane, Francis, Deborah Jane, Gunner, David John, Gunner, Muriel May are listed as directors of John Gunner & Company Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNER, Anthony Paul 08 November 1996 - 1
GUNNER, Barry John 08 November 1996 - 1
MOYSE, Deborah Jane 07 March 2019 - 1
GUNNER, David John 08 November 1996 22 November 2011 1
GUNNER, Muriel May 08 November 1996 22 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GUNNER, Barry John 13 November 2010 - 1
FRANCIS, Deborah Jane 08 November 1996 25 January 2002 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 17 August 2017
MR04 - N/A 17 August 2017
MR01 - N/A 14 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 April 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 01 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AP03 - Appointment of secretary 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 28 February 2002
CERTNM - Change of name certificate 13 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 24 November 1997
225 - Change of Accounting Reference Date 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
287 - Change in situation or address of Registered Office 18 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2016 Outstanding

N/A

Debenture 13 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.